- Company Overview for MALL NOMINEE TWO LIMITED (04564441)
- Filing history for MALL NOMINEE TWO LIMITED (04564441)
- People for MALL NOMINEE TWO LIMITED (04564441)
- Charges for MALL NOMINEE TWO LIMITED (04564441)
- More for MALL NOMINEE TWO LIMITED (04564441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 045644410037 | |
11 Aug 2022 | MR04 | Satisfaction of charge 045644410038 in full | |
29 Mar 2022 | TM01 | Termination of appointment of Robert David Hadfield as a director on 29 March 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | PSC05 | Change of details for The Mall (General Partner) Limited as a person with significant control on 5 February 2018 | |
07 Jan 2020 | MR01 | Registration of charge 045644410038, created on 6 January 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
17 Jul 2019 | AP01 | Appointment of Mr Robert David Hadfield as a director on 16 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Vasiliki Arvaniti as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 8 February 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 |